NEW SPHERE OPTICAL CO.LIMITED

Company Documents

DateDescription
03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOYNIHAN

View Document

01/08/141 August 2014 DIRECTOR APPOINTED ANDREW PAUL LANG

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SELLERS / 01/09/2013

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MOYNIHAN / 01/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP JAMES CROSSLAND / 01/09/2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMES

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
NEW CENTURY HOUSE
CORPORATION STREET
MANCHESTER
M60 4ES

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR STEPHEN HUMES

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN HULME

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN WATES

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11

View Document

20/09/1020 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALAN HULME / 01/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP JAMES CROSSLAND / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MOYNIHAN / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES WATES / 01/08/2010

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES WATES / 28/05/2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR MARTYN ALAN HULME

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN HULME

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR MARTYN ALAN HULME

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED PATRICK MOYNIHAN

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR MARTYN JAMES WATES

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 08/01/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS; AMEND

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM:
29 DANTZIC STREET
MANCHESTER
M4 4BA

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 10/01/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 01/09/03; NO CHANGE OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 11/01/03

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 12/01/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 13/01/01

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 08/01/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 ADOPT ARTICLES 01/09/00

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 09/01/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 10/01/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 11/01/97

View Document

06/11/966 November 1996 AUDITOR'S RESIGNATION

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 13/01/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 14/01/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/01/955 January 1995 ADOPT MEM AND ARTS 08/07/94

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 08/01/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 09/01/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 11/01/92

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 12/01/91

View Document

21/12/9021 December 1990 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 366(1) 01/12/90

View Document

06/12/906 December 1990 386 01/12/90

View Document

06/12/906 December 1990 241 01/12/90

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 13/01/90

View Document

16/01/9016 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 14/01/89

View Document

02/11/892 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 09/01/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM:
2A SHARP STREET
MANCHESTER

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 10/01/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 11/01/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company